Advisory
|
The public comment period for Permit Application #704470 (CA-002 Somo Village) has been extended and will now end on October 3, 2025. Please visit our Public Notices page for more information.
The public comment period for Permit Application #704470 (CA-002 Somo Village) has been extended and will now end on October 3, 2025. Please visit our Public Notices page for more information.
|
189 results for 'west AHO'
Search: 'west AHO'
189 Search:
Sep 3, 2019 ... AB 617: Protecting Community Health West Oakland’s Air Quality Action Plan Ms. Margaret Gordon Jhamere Howard West Oakland Environmental Indicators Brian ...
Read MoreSep 3, 2019 ... AB 617: Protecting Community Health West Oakland’s Air Quality Action Plan Ms. Margaret Gordon Jhamere Howard West Oakland Environmental Indicators Brian ...
Jul 20, 2007 ... TECHNICAL MEMORANDUM 1360 Redwood Way, Suite C Petaluma, CA 94954-1169 707/665-9900 FAX 707/665-9800 www.sonomatech.com July 20, 2007 TO: Dr. Phil Martien STI-907006-3174-TM ...
Read MoreJul 20, 2007 ... TECHNICAL MEMORANDUM 1360 Redwood Way, Suite C Petaluma, CA 94954-1169 707/665-9900 FAX 707/665-9800 www.sonomatech.com July 20, 2007 TO: Dr. Phil Martien STI-907006-3174-TM ...
Mar 8, 2019 ... Summary of Comments January 9, 2019 with February 6, 2019 comments in blue Land Use Nonconforming Uses/Conditional Use Permits • Conflicts with truck-trip generators. • Change codes / new ...
Read MoreMar 8, 2019 ... Summary of Comments January 9, 2019 with February 6, 2019 comments in blue Land Use Nonconforming Uses/Conditional Use Permits • Conflicts with truck-trip generators. • Change codes / new ...
Sep 20, 2024 ... Appendix 1 Status of WOCAP Strategies, 2023-2024 Strate DISTRICT/PARTNER/CARB STRATEGIES Qualitative Status Update Status “Lead” gy # Brief Strategy Description July 1, 2023 to June 30, 2024 ...
Read MoreSep 20, 2024 ... Appendix 1 Status of WOCAP Strategies, 2023-2024 Strate DISTRICT/PARTNER/CARB STRATEGIES Qualitative Status Update Status “Lead” gy # Brief Strategy Description July 1, 2023 to June 30, 2024 ...
May 26, 2023 ... West Contra Costa Sanitary Landfill 1 Parr Blvd., Richmond, CA 94801 o 510.970.7246 republicservices.com May 31, 2023 Direction of Compliance and Enforcement ...
Read MoreMay 26, 2023 ... West Contra Costa Sanitary Landfill 1 Parr Blvd., Richmond, CA 94801 o 510.970.7246 republicservices.com May 31, 2023 Direction of Compliance and Enforcement ...
Oct 4, 2024 ... BOARD OF DIRECTORS COMMUNITY EQUITY, HEALTH, AND JUSTICE COMMITTEE October 9, 2024 COMMITTEE MEMBERS JOHN GIOIA – CHAIR NOELIA CORZO – VICE-CHAIR JOELLE GALLAGHER MARK SALINAS SHAMANN ...
Read MoreOct 4, 2024 ... BOARD OF DIRECTORS COMMUNITY EQUITY, HEALTH, AND JUSTICE COMMITTEE October 9, 2024 COMMITTEE MEMBERS JOHN GIOIA – CHAIR NOELIA CORZO – VICE-CHAIR JOELLE GALLAGHER MARK SALINAS SHAMANN ...
Sep 3, 2019 ... M E M O R A N D U M August 23, 2019 TO: Bay Area Air Quality Management District FR: MIG, Inc. RE: Summary of August 14, 2019 Richmond-San Pablo Area Community Air Monitoring Plan ...
Read MoreSep 3, 2019 ... M E M O R A N D U M August 23, 2019 TO: Bay Area Air Quality Management District FR: MIG, Inc. RE: Summary of August 14, 2019 Richmond-San Pablo Area Community Air Monitoring Plan ...
Jun 28, 2019 ... West Oakland Community Action Plan – Chapter Summary Executive Summary • Summary of Plan. Introduction • West Oakland Environmental Indicators Project and the Air District are developing the ...
Read MoreJun 28, 2019 ... West Oakland Community Action Plan – Chapter Summary Executive Summary • Summary of Plan. Introduction • West Oakland Environmental Indicators Project and the Air District are developing the ...
Nov 1, 2021 ... COMMUNITY EQUITY, HEALTH AND JUSTICE COMMITTEE COMMITTEE MEMBERS DAVINA HURT – CO-CHAIR TYRONE JUE – CO-CHAIR NATE MILEY – VICE CHAIR JOHN BAUTERS RICH CONSTANTINE JOHN GIOIA CAROLE GROOM ...
Read MoreNov 1, 2021 ... COMMUNITY EQUITY, HEALTH AND JUSTICE COMMITTEE COMMITTEE MEMBERS DAVINA HURT – CO-CHAIR TYRONE JUE – CO-CHAIR NATE MILEY – VICE CHAIR JOHN BAUTERS RICH CONSTANTINE JOHN GIOIA CAROLE GROOM ...
Dec 10, 2018 ... West Oakland Community Emissions Reduction Action Plan AB 617 Steering Committee Meeting December 5, 2018 William A. Gilchrist, FAIA, wgilchrist@oaklandca.gov Director, Planning and Building ...
Read MoreDec 10, 2018 ... West Oakland Community Emissions Reduction Action Plan AB 617 Steering Committee Meeting December 5, 2018 William A. Gilchrist, FAIA, wgilchrist@oaklandca.gov Director, Planning and Building ...
Feb 20, 2019 ... San Francisco Bay Area Community Health Protection Program: Improving Neighborhood Air Quality Final Submittal: Public Process for Determination of Recommended Communities August 1, 2018 ...
Read MoreFeb 20, 2019 ... San Francisco Bay Area Community Health Protection Program: Improving Neighborhood Air Quality Final Submittal: Public Process for Determination of Recommended Communities August 1, 2018 ...
Apr 3, 2019 ... West Oakland Community Action Plan Sample Measures for April 3 Exercise Preliminary Draft Strategies Steering Committee Meeting April 3, 2019 Note: Comments from March 6 and 11 have not been ...
Read MoreApr 3, 2019 ... West Oakland Community Action Plan Sample Measures for April 3 Exercise Preliminary Draft Strategies Steering Committee Meeting April 3, 2019 Note: Comments from March 6 and 11 have not been ...
May 31, 2022 ... West Contra Costa Sanitary Landfill 1 Parr Blvd., Richmond, CA 94801 o 510.970.7246 republicservices.com May 30, 2022 Direction of Compliance and Enforcement ...
Read MoreMay 31, 2022 ... West Contra Costa Sanitary Landfill 1 Parr Blvd., Richmond, CA 94801 o 510.970.7246 republicservices.com May 30, 2022 Direction of Compliance and Enforcement ...
Jun 30, 2022 ... July 5, 2022 Jan Novak Associate Planner and Scientist Port of Oakland 530 Water Street Oakland, CA 94607 Subject: Oakland Harbor Turning Basins Widening Notice of Preparation of a ...
Read MoreJun 30, 2022 ... July 5, 2022 Jan Novak Associate Planner and Scientist Port of Oakland 530 Water Street Oakland, CA 94607 Subject: Oakland Harbor Turning Basins Widening Notice of Preparation of a ...
Oct 1, 2004 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: West Contra Costa Sanitary Landfill, ...
Read MoreOct 1, 2004 ... Bay Area Air Quality Management District 939 Ellis Street San Francisco, CA 94109 (415) 771-6000 Final MAJOR FACILITY REVIEW PERMIT Issued To: West Contra Costa Sanitary Landfill, ...
Nov 29, 2017 ... November 28, 2017 Joan H. Story President, Board of Port Commissioners BAY AREA Port of Oakland 30 Water Street AIRQl.!ALITY Oakland, CA 94607 MANAGEMENT Subject: November 30, 2017, Port of ...
Read MoreNov 29, 2017 ... November 28, 2017 Joan H. Story President, Board of Port Commissioners BAY AREA Port of Oakland 30 Water Street AIRQl.!ALITY Oakland, CA 94607 MANAGEMENT Subject: November 30, 2017, Port of ...
Mar 12, 2024 ... Draft Final Path to Clean Air Plan March 2024 Appendix E: Enforcement Overview and Findings Appendix E provides data that further describe the Air District's enforcement findings in the PTCA Plan ...
Read MoreMar 12, 2024 ... Draft Final Path to Clean Air Plan March 2024 Appendix E: Enforcement Overview and Findings Appendix E provides data that further describe the Air District's enforcement findings in the PTCA Plan ...
Jun 4, 2024 ... Draft Final Path to Clean Air Plan April 2024 Appendix E: Enforcement Overview and Findings Appendix E provides data that further describe the Air District's enforcement findings in the PTCA Plan ...
Read MoreJun 4, 2024 ... Draft Final Path to Clean Air Plan April 2024 Appendix E: Enforcement Overview and Findings Appendix E provides data that further describe the Air District's enforcement findings in the PTCA Plan ...